Search icon

WATERTOWN GOLF CLUB INCORPORATED

Company Details

Name: WATERTOWN GOLF CLUB INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1926 (99 years ago)
Entity Number: 21908
ZIP code: 13632
County: Jefferson
Place of Formation: New York
Address: PO Box 73, DEPAUVILLE, NY, United States, 13632
Principal Address: 1 THOMPSON PARK, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
COLLEEN LUNDY DOS Process Agent PO Box 73, DEPAUVILLE, NY, United States, 13632

Chief Executive Officer

Name Role Address
MICHAEL E. LUNDY Chief Executive Officer 348 WEST WOODRUFF STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 348 WEST WOODRUFF STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 459 HARRIS DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2013-06-12 2024-02-01 Address P.O. BOX 927, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2013-06-12 2024-02-01 Address 459 HARRIS DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2012-11-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2012-11-07 2013-06-12 Address P.O. BOX 927, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1926-02-01 2012-11-07 Address 60 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043979 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221207003793 2022-12-07 BIENNIAL STATEMENT 2022-02-01
140313002209 2014-03-13 BIENNIAL STATEMENT 2014-02-01
130612002172 2013-06-12 BIENNIAL STATEMENT 2012-02-01
121107000099 2012-11-07 CERTIFICATE OF AMENDMENT 2012-11-07
C182820-2 1991-11-19 ASSUMED NAME CORP INITIAL FILING 1991-11-19
2735-128 1926-02-01 CERTIFICATE OF INCORPORATION 1926-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4823317101 2020-04-13 0248 PPP 1 Thompson Park PO Box 927, WATERTOWN, NY, 13601-0927
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51772
Loan Approval Amount (current) 51772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0927
Project Congressional District NY-24
Number of Employees 8
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52359.22
Forgiveness Paid Date 2021-06-10
2524048405 2021-02-03 0248 PPS 1 Thompson Park, Watertown, NY, 13601-3500
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101776.02
Loan Approval Amount (current) 101776.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-3500
Project Congressional District NY-24
Number of Employees 12
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102495.42
Forgiveness Paid Date 2021-10-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State